SIGN UP SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

15/08/2315 August 2023 Resolutions

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Change of share class name or designation

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Sub-division of shares on 2023-03-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAWDEN / 20/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 04/10/19 STATEMENT OF CAPITAL GBP 1092.00

View Document

08/11/198 November 2019 ADOPT ARTICLES 04/10/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 ALTER ARTICLES 04/10/2019

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BICKNELL / 03/08/2018

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 1 BAILEY BROOK BUSINESS PARK AMBER DRIVE LANGLEY MILL NOTTINGHAM NG16 4BE

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059715550002

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059715550001

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR KEITH JOHN BICKNELL

View Document

15/05/1715 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 1203

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 DIRECTOR APPOINTED MR LEE RAWDEN

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL BROMHEAD / 18/10/2015

View Document

09/04/159 April 2015 ADOPT ARTICLES 01/11/2014

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR JOHN CHARLES MIDDLETON

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MISS KAREN LESLEY SMITH

View Document

18/12/1418 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR TAYLOR

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR TAYLOR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL BROMHEAD / 18/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TAYLOR / 18/10/2014

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / TREVOR TAYLOR / 18/10/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM NAYLOR HOUSE, MUNDY STREET ILKESTON DERBYSHIRE DE7 8DH

View Document

01/11/111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TAYLOR / 30/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL BROMHEAD / 30/10/2009

View Document

17/02/0917 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 S366A DISP HOLDING AGM 18/10/06

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company